AZER CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/07/234 July 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 42 BUCK LANE LONDON NW9 0AR

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AZHAR KAMAL ZAIDI / 14/12/2015

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AZHAR ZAIDI / 10/11/2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY GLENN COOPER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR AZHAR ZAIDI

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED 101-MARKETING LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER

View Document

07/11/127 November 2012 COMPANY NAME CHANGED MEDI - PAY LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR GLENN BARRY COOPER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH HOWARD

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR GLENN BARRY COOPER

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 2 SPINNEY ROW GOLDRING WAY LONDON COLNEY ST. ALBANS AL2 1GQ UNITED KINGDOM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HUGH HOWARD

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company